ARDOR BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2023-12-31 to 2023-06-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

18/10/2218 October 2022 Registered office address changed from South View Lower Wall Road West Hythe Hythe Kent CT21 4NW to Unit 1, Shrine Barn Sandling Road Hythe Kent CT21 4HE on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY KEMSLEY

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS HAYLEY LOUISE KEMSLEY

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRYAN MICHAEL KEMSLEY / 05/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR BRYAN MICHAEL KEMSLEY / 05/07/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEY KEMSLEY

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS HAYLEY LOUISE KEMSLEY

View Document

05/07/175 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 2500

View Document

05/07/175 July 2017 CESSATION OF NEIL WILLIAM LANGFORD AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MICHAEL KEMSLEY / 10/04/2017

View Document

06/04/176 April 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL LANGFORD

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MICHAEL KEMSLEY / 23/11/2015

View Document

29/12/1529 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 23 PARK ROAD HYTHE KENT CT21 6ET

View Document

13/11/1513 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR NEIL WILLIAM LANGFORD

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED ARDOR FINANCE LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company